FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Mission Inn Resort & Club County Road 48 Howey-in-the-Hills, FL

Size: px
Start display at page:

Download "FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Mission Inn Resort & Club County Road 48 Howey-in-the-Hills, FL"

Transcription

1 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Mission Inn Resort & Club County Road 48 Howey-in-the-Hills, FL April 10 12, 2013 MEETING MINUTES Pending Approval Board Members Present Robert Moody, Chair James Evetts Edward Weller Roy Lenois Jacqueline Watts Albert Korelishn Paul Del Vecchio Mary Layton Carl Engelmeier Aaron Boyette Michelle Kane Mark Pietanza Board Members Absent Brian Cathey, Vice Chair Kristin Beall (Friday only) Richard Kane (Friday only) Christopher Cobb William Sheehan Others Present Drew Winters, Executive Director, DBPR Amanda Wynn, Government Analyst, DBPR David Spingler, Government Analyst, DBPR Tom Barnhart, Legal Advisor, AGO Paul Waters, Chief Prosecuting Attorney, DBPR Page 1 of 15

2 ADDITIONAL BUSINESS ENTITIES REVIEW Division I board members met for Additional Business Entities Review on April 10, 2013 from 2:06 3:40 pm. Mr. Boyette led the meeting. Of the 36 applications scheduled for review, 15 were approved, 5 were contingently approved, 3 were denied, 9 were continued, 3 were withdrawn, and 1 was pulled. APPROVED (15) Bible, James Coats, Michael Curiel, Leonardo Dean, William (Manhattan Hewes Constructoin A Joint Venture) Dean, William (Manhattan Twins A Joint Venture) Dillon, John Dudeck, Chad Fila, Bruce Grant, Carter Kirkman, Jimmy Moss, Scott Pileggi, Salvatore Spielvogel, William Stebbins, Ed Walden, William CONTINGENT APPROVALS (5) Albanese, Charles Contingent upon showing proof of W2 employment Fellon, Mark Contingent upon showing proof of W2 employment Fiddler, Kerrith Contingent upon showing proof of 25% granted ownership in company to be qualified Mantis, Scott Contingent upon showing proof of W2 employment and proof of granted ownership Richardson, Ronald Contingent upon verification of percentage of ownership confirming he does in fact own 25% DENIED (3) Becker, Stephen Casariego, Oscar Gorra, Egbert CONTINUED (9) Crews, William 60 days Douglass, Bradley 30 days Foster, Stephen 90 days Hewitt, Richard 60 days Jones, Andrew 30 days Jordan, Thomas 60 days Miller, Bradley 30 days Nieto, Nancy 60 days Sorensen, Kenneth 30 days Page 2 of 15

3 WITHDRAWN (3) McCloskey, Michael Tarquinio, Fred Valdini, Gene PULLED (1) De Zayas, Alan Division II Board members met for Additional Business Entities Review on April 11, 2013 from 1:34 2:06 pm. Mr. Pietanza led the meeting. Of the 7 applications scheduled for review, 5 were approved, 1 was continued, and 1 was withdrawn. APPROVED (5) Buck, Shawn Hensley, Kevin Morris, Mitchell Renda, Frank Savoie, Raymond CONTINUED (1) De Izaguirre, Frank 60 days WITHDRAWN (1) Williamson IV, Roderick APPLICATION REVIEW Division I Board members met for Application Review on April 10, 2013 from 4:08 5:27 pm. Mr. Evetts led the meeting. Of the 19 applications scheduled for review, 5 were approved, 1 was contingently approved, 5 were continued, 5 were denied, 3 were withdrawn, and 1 was pulled. APPROVED (4) Billings, Scott Chen, Stanley Diaz, Daniel (as downgrade to a CBC license) Vale, Michael (as downgrade to a CRC license) CONTINGENT APPROVALS (1) Esquerre, Francis Contingent upon proof of satisfaction of lien within 30 days CONTINUED (5) Eskelson, Brian 90 days Hlaing, Tin 60 days Mitchell, Steven 90 days Porosky, Christopher 60 days Schafstall, Charles 60 days Page 3 of 15

4 DENIED (5) Higgins, Brian Liddicoat Jr., Austin Pichotta, Jeffrey Simms, Richard Sitka, Matthew WITHDRAWN (3) Barton, Zachary Pickens, James Williamson, Brian PULLED (1) Sicca, David Division II Board members met for Application Review on April 11, 2013 from 2:18 4:56 pm. Ms. Watts led the meeting. Of the 34 applications scheduled for review, 15 were approved, 5 were continued, 6 were denied, 7 were withdrawn, and 1 was pulled. APPROVED (15) Allen, Ricky Bick, Dan Burkhalter, Joseph Cullen, Daniel Eary, Benjamin Emery, Charles Fetner, Fritz Grantham, Ryan Green, William (as Class A air conditioning contractor) Haley, Jeffery (as Class A air conditioning contractor) Hurley, John Moratto, Lorraine O Born, Joshua Riggs, William Wendel, John CONTINUED (5) Gloin, Christopher 30 days McNutt, Steven 30 days Ortengren, Richard 60 days (roofing contractor s license application) Toth, Roberto 60 days Zullo, Adrian 60 days DENIED (6) Badri, Aaron Benesh, Ryan Berg, John Bischoff, Christopher Page 4 of 15

5 Rich, David Smith, Kevin WITHDRAWN (7) Faircloth, Jeffery Huston, Kyle Kidd, Claude Nunes, Seth Ortengren, Richard (solar contractor s license application) Pease, Tommy Snyder, Michael PULLED (1) White, James Division I voted unanimously to ratify the list of financially responsible officer applications. Division II voted unanimously to ratify the list of financially responsible officer applications. PROBATION The Division I Probation Committee convened on April 11, 2013 from 10:01 10:18 pm. Mr. Kane led the meeting. Fernando Barberena, CGC Result: Stay of Suspension Lifted Carlos Guerrero, CGC Result: Probation terminated as licensee provided bond showing financial responsibility Christopher Hayes, CRC Robert Haynes, CGC Guy Huard, CBC Result: Continuance granted Samuel Joseph, CGC Result: Stay of Suspension Lifted (see Old Business in General Session for reconsideration) Kenneth Messier, CBC Result: Continuance granted Ricardo Ordonez, CBC Page 5 of 15

6 Steven Pavich, CBC Michael Porath, CBC Edsun Segundo, CGC Result: Stay of Suspension lifted Oleksandr Serga, CGC Steven Sills, CBC Result: Unsatisfactory The Division II Probation Committee convened on April 11, 2013 from 1:00 1:28 pm. Mr. Korelishn led the meeting. Douglas Bloomer, CFC Kenneth Brannen, CFC Result: Stay of Suspension lifted Michael Cantrell, CCC Wayne Giese, CAC Raymond Kent, CAC Charles McHone, RC Patrick Muth, CFC Eric Smith, CFC Charles Stoetzel, CPC GENERAL SESSION Page 6 of 15

7 The meeting was called to order by Robert Moody, Chair, at 9:04 am. Ms. Watts gave the Invocation. Ms. Layton led the Pledge of Allegiance. REVIEW OF MINUTES The board voted unanimously to approve the following minutes: March 2013 EXECUTIVE DIRECTOR S REPORT DREW WINTERS Mr. Winters gave the following report: Mr. Winters informed the board that a media request was presented to the Board, and Mr. Winters wanted to remind the Board that if they are presented with a media request, to be sure to let Drew know so that he can coordinate with the Office of Communications on a response. Mr. Winters also informed the Board that the Senate confirmed the following appointments: Mr. Moody Mr. Cathey Ms. Watts Ms. Beall Mr. Boyette Mr. Kane Mr. Korelishn Mr. Cobb Mr. Winters informed the Board that Mr. Sheehan was reappointed, and that both his reappointment, and Ms. Layton s appointment, will be going to the Senate for confirmation soon. Mr. Winters asked the Board to excuse the following absences: Mr. Cobb Mr. Cathey Mr. Sheehan Ms. Beall (Friday only) Mr. Kane (Friday only) With nothing further to report the board voted unanimously to approve this report. CHAIRMAN S REPORT ROBERT MOODY Mr. Moody gave the following report: Page 7 of 15

8 Mr. Moody mentioned to the Board that the demolition license examination is currently being developed, but is being put on hold because of proposed legislation. Mr. Winters further explained that House Bill 1245 is proposing to revert Section back to its previous version, which exempted from licensure individuals who demolished buildings or residences under 3 stories in height. Mr. Winters explained the change in the statute last year necessitated the development of the specialty license, and if that section of the statutes is reverted to its previous version, the creation of that specialty license isn t really required. Mr. Winters informed the board that they aren t sure if that legislation will pass, but he wanted to present it to the board to see if the legislation does pass, if the board would request the removal of that specialty license type. Mr. Evetts asked Mr. Winters if there was something the Board can do to require a statewide license for demolition, even if this section of the statutes is reverted to its previous version. Mr. Winters stated that mandatory licensing requirements cannot be created by the Board; they can only be created by the legislature. Mr. Winters also stated that the specialty licenses are voluntary licenses for specific scopes of work that are already mandatory in certain sections of the Statutes; they do not impose mandatory licensing requirements for scopes of work outside of what the legislature has determined is mandatory. With nothing further to report the board voted unanimously to approve this report. PROSECUTING ATTORNEY S REPORT PAUL WATERS Mr. Waters reported that during Final Action the board heard 26 cases. Division II heard three cases with one of those being continued. Division I & II heard two cases, one of which was continued, and Division I heard 18 cases with three being continued. Mr. Waters indicated that the total case load for licensed cases is 309, and the total for unlicensed cases is 221. Mr. Waters also assured the board that certain language which normally appears in final orders for voluntary relinquishments will continue to appear in those orders. With nothing further to report the board voted unanimously to approve this report. ATTORNEY GENERAL S REPORT TOM BARNHART KENNETH BARFIELD REQUEST FOR INFORMAL HEARING Mr. Barfield was present with Counsel. Mr. Barnhart presented this case stating Mr. Barfield s application to qualify an additional business entity was denied at the February 2013 meeting of the board for failure to appear, as required by Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in March of Mr. Barfield timely requested board reconsideration. After discussion the board voted to approve the application. Page 8 of 15

9 PAUL CASTELL REQUEST FOR INFORMAL HEARING Mr. Castell was present. Mr. Barnhart presented this case stating Mr. Castell s application for initial issuance of a certified mechanical contractor s license was denied at the February 2013 meeting of the board for failing to demonstrate the required experience, pursuant to Section , Florida Statutes, and Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in March of Mr. Barnhart timely requested board reconsideration. After discussion the board voted to grant Mr. Castell a 60 day continuance to provide additional documentation relating to his experience. DANIEL CHEN-FUNG PETITION FOR VARIANCE AND WAIVER Mr. Chen-Fung was present. Mr. Barnhart presented this case stating Mr. Chen-Fung filed a petition for variance and waiver on March 14, The petition for variance and waiver was noticed in the Florida Administrative Register on March 27, Mr. Barnhart noted the petitioner seeks a waiver from Rule 61G , Florida Administrative Code, to extend the duration of validity of his exam scores beyond the 4 year time limit, and allow him to submit his expired test scores with an application for license in lieu of retaking the examination. Mr. Barnhart asked the board to consider the petition and grant or deny the waiver as required. After discussion the board voted to deny the petition. ANTHONY CLARK MOTION TO RECONSIDER (REGISTERED BUILDING CONTRACTOR S APPLICATION) Mr. Clark was present. Mr. Barnhart presented this case stating Mr. Clark s application for a registered building contractor s license was denied at the February 2013 meeting of the board for as the applicant has been convicted, found guilty of, or entered a plea of nolo contendre to crimes related to the practice of contracting, contrary to Section (1)(c) and (1)(b), Florida Statutes. Mr. Clark requested the board reconsider his application prior to the Notice of Intent to Deny being filed. After discussion the board voted to approve the application. ANTHONY CLARK MOTION TO RECONSIDER (CERTIFIED GENERAL CONTRACTOR S APPLICATION) Mr. Clark was present. Page 9 of 15

10 Mr. Barnhart presented this case stating Mr. Clark s application for a certified general contractor s license was denied at the November 2012 meeting of the board for failing to demonstrate the required experience, pursuant to Section , Florida Statutes, and Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in January of Mr. Clark timely requested board reconsideration and had an informal hearing heard at the February 2013 meeting of the board, in which the board voted to uphold the denial of the application. Mr. Clark requested the board reconsider their decision, vacate the denial of the application, and allow him to withdraw the application. After discussion the board voted to vacate the denial of the application and allowed Mr. Clark to withdraw the application. DEBRA DEAN REQUEST FOR INFORMAL HEARING Ms. Dean was present. Mr. Barnhart presented this case stating Ms. Dean s application for initial issuance of a certified roofing contractor s license was denied at the January 2013 meeting of the board for failing to demonstrate the required experience, pursuant to Section , Florida Statutes, and Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in February of Ms. Dean timely requested board reconsideration. After discussion the board voted to vacate the denial of the application and allow Ms. Dean to withdraw the application. JEREMY EARL PETITION FOR A DECLARATORY STATEMENT Mr. Earl was present. Mr. Barnhart presented this case stating Mr. Earl filed a petition for a declaratory statement on March 22, The petition was noticed in the Florida Administrative Register on April 2, Mr. Barnhart noted the petition seeks the Board s interpretation of Rule 61G , and whether his license as a marine contractor is sufficient to apply for the permit and be the primary contractor on a Florida Department of Environmental Protection project involving pile driving, framing, and concrete construction. Mr. Barnhart asked the board to consider whether or not the petition meets the criteria for a declaratory statement, and to dismiss or answer as appropriate. After discussion the board voted that the petitioner had standing. After further discussion the board voted that the work described in the petition is within the scope of work of a marine contractor s license, but that the board would not issue an opinion on any requirements imposed by the DEP or local municipality. MARK FETHERMAN PETITION FOR VARIANCE AND WAIVER Mr. Fetherman was present. Page 10 of 15

11 Mr. Barnhart presented this case stating Mr. Fetherman filed a petition for variance and waiver on February 11, The petition for variance and waiver was noticed in the Florida Administrative Register on February 20, Mr. Barnhart noted the petitioner seeks a waiver of Rule 61G (11)(a), Florida Administrative Code, which requires a delinquency fee of $ for late renewal of the license. Mr. Barnhart asked the board to consider the petition and grant or deny the waiver as required. After discussion the board voted to deny the petition. RAUL GUERRA REQUEST FOR INFORMAL HEARING Mr. Guerra was present. Mr. Barnhart presented this case stating Mr. Guerra s application to qualify an additional business entity was denied at the November 2012 meeting of the board for failure to appear as required by Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in January of Mr. Guerra timely requested an informal hearing which was heard at the February 2013 meeting of the board. Mr. Guerra failed to appear at that hearing and the board voted to uphold the denial of the application. The Final Order was filed in March of Mr. Guerra timely requested the board vacate the final order denying the application and grant him the license. After discussion the board voted to approve the application. CARLOS HERNANDEZ REQUEST FOR INFORMAL HEARING Mr. Hernandez was not present and requested a 60 day continuance of the hearing prior to the board meeting. After discussion the board voted to grant a 60 day continuance. ANGELA RAMIREZ REQUEST FOR INFORMAL HEARING Mr. Ramirez was present. Mr. Barnhart presented this case stating Ms. Ramirez application for initial issuance of a certified general contractor s license was denied at the February 2013 meeting of the board for failing to demonstrate the required experience, pursuant to Section , Florida Statutes, and Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in March of Ms. Ramirez timely requested board reconsideration. After discussion the board voted to approve the application as a downgrade to a certified residential contractor s license. JAMES RANSCO REQUEST FOR INFORMAL HEARING Mr. Ransco was not present. Page 11 of 15

12 Mr. Barnhart presented this case stating Mr. Ransco s application for initial issuance of a certified general contractor s license was denied at the February 2013 meeting of the board for failing to demonstrate the required experience, pursuant to Section , Florida Statutes, and Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in March of Mr. Ransco timely requested board reconsideration and requested a downgrade of his application to that of a certified building contractor s license. After discussion the board voted to uphold the denial of the application. MARSHA DIQUEZ MOTION FOR AMENDED PAYMENT PLAN Ms. Diquez was not present. Mr. Barnhart presented this case stating a $10,000 fine was imposed against Ms. Diquez certified commercial pool/spa contractor s license as a result of disciplinary action. The final order was filed in August of Ms. Diquez filed a petition for an amended payment plan in April of 2013 in which she requested the board to allow her to make monthly payments of $100 per month until her income has increased. After discussion the board voted to deny the petition. ALAN TARPELL MOTION FOR PAYMENT PLAN OF RECOVERY FUND RESTITUTION Mr. Tarpell was present. Mr. Barnhart presented this case stating a final order for Recovery Fund claim was filed on March 21, 2013, which requires Mr. Tarpell to recompense the Florida Homeowners Construction Recovery Fund the amount of $20,000 upon payment of the claim to the claimant, pursuant to Section (8), Florida Statutes. Mr. Tarpell filed a motion for a payment plan on March 27, 2013 and requested the board stay the suspension of his license upon payment of the claim, and allow him to repay the Recovery Fund $ per month for three years until the Recovery Fund is satisfied in full. After discussion the board voted to approve the payment plan, under the condition that if one payment is missed the stay of suspension will be lifted on Mr. Tarpell s license, and his license will not be reinstated until the full amount of the claim has been repayed. With nothing further to report the board voted unanimously to approve this report. COMMITTEE REPORTS EXAMS/CE/PUBLIC AWARENESS COMMITTEE ROY LENOIS Mr. Lenois gave the following report: AAA Construction School, Inc. Page 12 of 15

13 1 st Course: Five Mandatory Hours approved BOAF/FHBA Construction Training 1 st Course: Advanced Applying the Existing Building Code approved (as general) 2 nd Course: Advanced Dealing with Floodplains approved (as general) 3 rd Course: Mitigation Techniques and Inspections approved 1 st and 2 nd Course were submitted jointly to the Florida Building Commission for approval of Building Code Advanced Module Breaking Ground Contracting School d/b/a Breaking Ground Education Services 1 st Course: Green Building Series: Introduction to Green Globes, Passive House, and Living Building Challenge continued 2 nd Course: Green Building Series Part 1: Introduction to Green Globes continued 3 rd Course: Green Building Series Part 2: Introduction to Passive House continued 4 th Course: Green Building Series Part 3: Introduction to Living Building Challenge continued Building Officials Association of Florida 1 st Course: Building Code Administrators and Inspectors Board Update continued 2 nd Course: Update continued 3 rd Course: Florida Building Commission Update continued Florida Association of Plumbing, Heating, & Cooling Contractors 1 st Course: Flat Rate Pricing Making it Work for You and Your Customer approved (as general) 2 nd Course: Section 489 Case Studies approved (as laws & rules) 3 rd Course: Water Auditing Is this Untapped Asset for Your Company? approved (as general) Florida Home Builders Association 1 st Course: Homes that Work Energy Efficient New Construction approved 2 nd Course: Homes the Work Remodeling for Energy Efficiency approved FRSA Educational and Research Foundation 1 st Course: Crisis Management approved (as general, no business practices) 2 nd Course: Priorities that Drive Profitability approved (as general only) 3 rd Course: Vehicle Safety - approved Gold Coast School of Construction, Inc. 1 st Course: Know your Contracting Law (Classroom Version) continued 2 nd Course: Know your Contracting Law (Online Version) continued Guignard Company 1 st Course: Surety Bonding for Construction Contractors approved Hanley Wood Exhibitions 1 st Course: Value-Added Construction with ICF (Insulating Concrete Forms) Modules - approved Page 13 of 15

14 National Comfort Institute, Inc. 1 st Course: Balancing the Residential System approved 2 nd Course: Essentials of Air Balancing approved 3 rd Course: Light Commercial Air Balancing approved 4 th Course: Light Commercial System Performance approved 5 th Course: Measure and Improve System Performance 1 approved 6 th Course: Measure and Improve System Performance 2 approved National Swimming Pool Foundation 1 st Course: Pool Operator Primer approved Smith, Currie, Hancock, LLP 1 st Course: Common Sense Construction Law for Florida Contractors approved Sunshine State One-Call of Florida, Inc., d/b/a Sunshine st Course: Safety Matters approved Total Tech, LLC 1 st Course: Air Conditioning Diagnostics denied 2 nd Course: Electrical Diagnostics denied 3 rd Course: Heat Pump Diagnostics approved 4 th Course: Thermostatic Expansion Valve Diagnostics approved The above four courses were informal hearings which were continued from the March 2013 meeting. United Pool & Spa Association 1 st Course: Public Swimming Pool Final Inspections approved 2 nd Course: Public Swimming Pool Plan Review approved With nothing further to report the board voted to approve this report. RULES/PUBLIC/LEGISLATIVE COMMITTEE MARK PIETANZA Mr. Barnhart gave the following report: The following Proposed Rules have been Adopted: 61G Definitions 61G Continuing Education Requirements for Certificateholders and Registrants With nothing further to report the board voted to approve this report. OLD BUSINESS Mr. Moody presented a probationer, Samuel Joseph, who was absent for his probation hearing on Thursday, April 11. After discussion the board voted to reconsider the previous decision to give Mr. Joseph an unsatisfactory, and further voted to give Mr. Page 14 of 15

15 Joseph a satisfactory appearance and reinstate the stay of suspension on Mr. Samuel s license. Removal of old materials from laptop. NEW BUSINESS No New Business was discussed. With no further business the meeting was adjourned at 11:33 am. Page 15 of 15

Hilton Daytona Beach Oceanfront 100 North Atlantic Ave Daytona Beach, FL May 10, :30am

Hilton Daytona Beach Oceanfront 100 North Atlantic Ave Daytona Beach, FL May 10, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Hilton Daytona Beach Oceanfront 100 North Atlantic Ave Daytona Beach, FL 32118 386.254.8200 May 10, 2012 8:30am Approved 6/15/2012 The meeting was called to order

More information

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL September 12, :30am

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL September 12, :30am CONSTRUCTION INDUSTRY LICENSING BOARD The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL 34747 407.566.6000 September 12, 2013 8:30am Final Action Minutes Approved January 10, 2014 The meeting

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL 32701

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL 32701 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL 32701 JUNE 9 11, 2010 MEETING MINUTES Board Members Present William S. Sheehan, Chair

More information

Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL April 12, :30am

Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL April 12, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL 33612 813.977.7066 April 12, 2012 8:30am Approved 6/15/2012 The meeting was called to order by Mr. Mark Pietanza

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Four Seasons Palm Beach 2800 South Ocean Blvd Palm Beach, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Four Seasons Palm Beach 2800 South Ocean Blvd Palm Beach, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Four Seasons Palm Beach 2800 South Ocean Blvd Palm Beach, FL 33480 561.582.2800 June 13 15, 2012 MEETING MINUTES Approved 7/13/2012 Board Members Present Jerry

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BLVD. TAMPA, FL 33612

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BLVD. TAMPA, FL 33612 STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES HOTEL USF 3705 SPECTRUM BLVD. TAMPA, FL 33612 Jeb Bush

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd. Tampa, FL February 8 11, 2011

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd. Tampa, FL February 8 11, 2011 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Tampa/USF 3705 Spectrum Blvd. Tampa, FL 33612 813.977.7066 February 8 11, 2011 MEETING MINUTES Pending Approval Board Members Present Mark Pietanza,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801 STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES EMBASSY SUITES ORLANDO DOWNTOWN 191 EAST PINE STREET ORLANDO, FL 32801

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Grand Bohemian Hotel 325 South Orange Avenue Orlando, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Grand Bohemian Hotel 325 South Orange Avenue Orlando, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Grand Bohemian Hotel 325 South Orange Avenue Orlando, FL 32801 407.313.9000 September 7-10, 2010 MEETING MINUTES Board Members Present William S. Sheehan,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Daytona Beach Oceanfront 100 North Atlantic Avenue Daytona Beach, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Daytona Beach Oceanfront 100 North Atlantic Avenue Daytona Beach, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Hilton Daytona Beach Oceanfront 100 North Atlantic Avenue Daytona Beach, FL 32118 386.254.8200 May 9 11, 2012 MEETING MINUTES Approved 6/15/2012 Board Members

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Department of Business and Professional Regulation Board Conference Room 1940 North Monroe Street Tallahassee, Florida 32399 January 28-29,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL August 10-12, 2011

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL August 10-12, 2011 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL 33612 813.977.7066 August 10-12, 2011 MEETING MINUTES Approved 9/16/2011 Board Members Present Mark Pietanza,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Doubletree Hotel Tampa Westshore Airport 4500 W. Cypress Street Tampa, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Doubletree Hotel Tampa Westshore Airport 4500 W. Cypress Street Tampa, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Doubletree Hotel Tampa Westshore Airport 4500 W. Cypress Street Tampa, FL 33607 813.879.4800 October 12 15, 2010 MEETING MINUTES Board Members Present William

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Jan B. Leggett Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD Reply To:

More information

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

MINUTES. Escambia County Contractor Competency Board. November 6, 2013 MINUTES Escambia County Contractor Competency Board November 6, 2013 Present: Absent: John Matthews, Vice Chairman Victor Wallace Sam Menezes Trice Dukes David Schwartz Leroy White Verris Magee James Reynolds

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Embassy Suites at University of South Florida Busch Gardens 3705 Spectrum Blvd. Tampa, Florida January 19-20, 2005 CALL TO ORDER Dr. McNeill

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, FL 32202 904.588.1234 July 8, 9-11, 2014 MEETING MINUTES Unapproved Board Members

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Sandestin Golf and Beach Resort 9300 Emerald Coast Pkwy N Destin, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Sandestin Golf and Beach Resort 9300 Emerald Coast Pkwy N Destin, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Sandestin Golf and Beach Resort 9300 Emerald Coast Pkwy N Destin, FL 32550 850.267.8000 October 13, 14 16, 2015 MEETING MINUTES Approved 1/15/2016 Board Members

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL JULY 14, 2005

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL JULY 14, 2005 STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL 33134-6339

More information

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775) BRIAN SANDOVAL Governor MEMBERS Jan B. Leggett, Chairman Kevin E. Burke Margaret Cavin Mason Gorda Joe Hernandez Kent Lay Guy M. Wells 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander BRIAN SANDOVAL STATE OF NEVADA 200 Henderson, Nevada 89074 (702) 466-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov Kevin E.

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL 32809 407.859.1500 October 8, 9-11, 2013 MEETING MINUTES Approved 6/13/14 Board Members

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL November 14-16, 2012

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL November 14-16, 2012 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Tampa/USF 3705 Spectrum Blvd Tampa, FL 33612 813.977.7066 November 14-16, 2012 MEETING MINUTES Approved January 11 th, 2013 Board Members Present

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316 July 26-27, 2006 CALL TO ORDER Mr. Pease, Chair, called

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Residence Inn Tallahassee 600 W. Gaines Street Tallahassee, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Residence Inn Tallahassee 600 W. Gaines Street Tallahassee, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Residence Inn Tallahassee 600 W. Gaines Street Tallahassee, FL 32304 850.329.9080 February 11, 12-14, 2014 MEETING MINUTES Approved 2/13/15 Board Members Present

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SIRATA RESORT & CONFERENCE CENTER 5300 GULF BOULEVARD ST. PETERSBURG BEACH, FL JULY 9-11, 2008

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SIRATA RESORT & CONFERENCE CENTER 5300 GULF BOULEVARD ST. PETERSBURG BEACH, FL JULY 9-11, 2008 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SIRATA RESORT & CONFERENCE CENTER 5300 GULF BOULEVARD ST. PETERSBURG BEACH, FL 33706 JULY 9-11, 2008 GENERAL SESSION MINUTES Board Members Present William

More information

Thursday, November 2, 2017

Thursday, November 2, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 10:00 a.m., November 2, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE REGISTRY RESORT & CLUB 475 SEAGATE DRIVE NAPLES, FLORIDA

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE REGISTRY RESORT & CLUB 475 SEAGATE DRIVE NAPLES, FLORIDA STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES Jeb Bush Governor Simone Marstiller Secretary Division of Professions

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIA N SANDOVAL Governor MEMBERS Kevin E. Burke, Chair man Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES DOUBLETREE GUEST SUITES BOCA RATON 701 NW 53 RD STREET BOCA RATON, FLORIDA 33487 561.997.9500 (hotel phone) APRIL 14, 2006 The meeting

More information

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, SEPTEMBER 15, 2004 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1709 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Mr. John

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL. MINUTES Board of Veterinary Medicine Casa Monica Hotel 95 Cordova Street St. Augustine, FL CALL TO ORDER Dr. O Neil called the meeting to order at 8:08 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair Dr.

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD

More information

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously.

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously. SOUTH CAROLINA RESIDENTIAL BUILDERS COMMISSION Synergy Business Park, Kingstree Building 110 Centerview Drive, Kingstree Building, Room 108 Columbia, South Carolina 29210 Minutes Wednesday, October 13,

More information

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay BRIAN SANDOVAL MEMBERS STATE OF NEVADA rauite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SAWGRASS MARRIOTT RESORT & SPA 100 PGA TOUR BOULEVARD PONTE VEDRA BEACH, FL JUNE 8 10, 2005

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SAWGRASS MARRIOTT RESORT & SPA 100 PGA TOUR BOULEVARD PONTE VEDRA BEACH, FL JUNE 8 10, 2005 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD SAWGRASS MARRIOTT RESORT & SPA 100 PGA TOUR BOULEVARD PONTE VEDRA BEACH, FL 32082 JUNE 8 10, 2005 GENERAL SESSION MINUTES Board Members Present Michelle Kane

More information

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair. MINUTES BOARD OF AUCTIONEERS Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, Florida 32399 Telephone Conference Call March 26, 2003 The Board of Auctioneers meeting

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES THE FLORIDA HOTEL AND CONFERENCE CENTER 1500 SAND LAKE ROAD ORLANDO, FLORIDA 32809 APRIL 13, 2007 GENERAL SESSION MINUTES The meeting

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL GENERAL SESSION MINUTES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL GENERAL SESSION MINUTES FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL 32701 GENERAL SESSION MINUTES MAY 15, 2009 The meeting was called to order by Jacqueline

More information

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, 2008 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Ms.

More information

Nevada. Southern. Kevin E. Burke. Northern Nevada. BRIAN SANDOVAL overnor

Nevada. Southern. Kevin E. Burke. Northern Nevada. BRIAN SANDOVAL overnor BRIAN SANDOVAL overnor MEMBERS Jan B. Leggett, Chairman Thomas Jim Alexander Kevin E. Burke Southern Nevada STATE OF NEVADA 2310 Corporate Circle, Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702)

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS

More information

GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236

GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236 GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236 SEPTEMBER 18-19, 2013 11:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately

More information

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 AUGUST 15, 2007 10:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately 10:54

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON LONGBOAT KEY 4711 GULF OF MEXICO DRIVE LONGBOAT KEY, FLORIDA (941)

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON LONGBOAT KEY 4711 GULF OF MEXICO DRIVE LONGBOAT KEY, FLORIDA (941) STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES Jeb Bush Governor Diane Carr Secretary Division of Professions and

More information

Northern Nevada Mason Golda 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Northern Nevada Mason Golda 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay BRIAN SANDOVAL STATE OF NEVADA 2310 Corporate Circi Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Kevin E. Burke www.nscb.nv.gov

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL 10:00 a.m. Eastern Time Toll Free 888.808.6959 conference code 9218690 Call to Order Roll Call Ms. Grigsby called the meeting

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES EMBASSY SUITES DEERFIELD BEACH RESORT 950 OCEAN DRIVE DEERFIELD BEACH, FL 33441

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES EMBASSY SUITES DEERFIELD BEACH RESORT 950 OCEAN DRIVE DEERFIELD BEACH, FL 33441 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES EMBASSY SUITES DEERFIELD BEACH RESORT 950 OCEAN DRIVE DEERFIELD BEACH, FL 33441 OCTOBER 13, 2006 8:00 AM The meeting was called to

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD MARCH 13, The meeting was called to order by Mr. Weller, Vice Chair at 8:02 a.m.

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD MARCH 13, The meeting was called to order by Mr. Weller, Vice Chair at 8:02 a.m. STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Jeb Bush Governor Diane Carr Secretary Division of Professions Construction Industry Licensing

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, 2012 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 22, 2012 at 6:30 p.m. in the courtroom of the Heard County

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES I. CALL TO ORDER TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, OCTOBER 16, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 The meeting was called to order at approximately 10:04 a.m. EST by Mr.

More information

c;~l!nty Fax:

c;~l!nty Fax: Marion County Board of County Commissioners Building Safety.. Licensing Marion Ocala, FL 34470 Phone: 352-438-2428 c;~l!nty Fax: 352-438-2430 2710 E. Silver Springs Blvd. Marion County License Review Board

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL MINUTES Board of Veterinary Medicine Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair

More information

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA PLEASE NOTE: The following is a brief summary of the minutes of the North Carolina Manufactured Housing Board Hearing of (The official record is recorded and maintained on CD) MINUTES OF THE NORTH CAROLINA

More information

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607 GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607 8:30 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately 8:35 a.m. EST

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, 2014 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:04 a.m. EST by Mr.

More information

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner

More information

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren Meeting of Community Association Managers Department of Business and Professional Regulation Friday, May 13, 2011 @ 9:00am Orlando Marriott Lake Mary, 1501 International Parkway, Lake Mary, FL 32746 General

More information

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department I. Roll Call Members Present: Brian A. Barrett Jeff O. Estabrook, Vice-Chairman George E. Killian David W. Miller, Chairman Christopher P. Reed Terry Salem Daniel J. Wellendorf Members Absent: MINUTES

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING

More information

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS Friday, March 5, 2010 9:00 AM Office of the LSBHI 4664 Jamestown Ave., Suite 220, Baton Rouge Board Members in Attendance: District

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL 32701 407.834.2400 November 9 12, 2010 MEETING MINUTES Board Members Present William

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, July 19, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, July 19, :00 AM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.ci.miami.fl.us Meeting Minutes Tuesday, July 19, 2005 10:00 AM Commission Chambers Civil Service Board Miguel de la, Chairman William

More information

MINUTES OF MEETING. May 18, 2016

MINUTES OF MEETING. May 18, 2016 MINUTES OF MEETING OF LOUISIANA REAL ESTATE COMMISSION May 18, 2016 The Louisiana Real Estate Commission held its meeting on Wednesday, May 18, 2016, at 1:00 p.m., at 9071 Interline Ave, Baton Rouge, Louisiana,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD CROWNE PLAZA TAMPA WESTSHORE 5303 WEST KENNEDY BOULEVARD TAMPA, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD CROWNE PLAZA TAMPA WESTSHORE 5303 WEST KENNEDY BOULEVARD TAMPA, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD CROWNE PLAZA TAMPA WESTSHORE 5303 WEST KENNEDY BOULEVARD TAMPA, FL 33609 813.289.1950 FEBRUARY 9-12, 2010 MEETING MINUTES Board Members Present Edward Weller

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 LICENSING COMMITTEE MINUTES 9:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Jim Rose Mr. Neil

More information

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS November 27, 2012 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607 Board of Accountancy January 30 & 31, 2014 Tampa Airport Marriott Tampa International Airport Tampa Florida 33607 Thursday, January 30, 2014 The meeting was called to order at 3:02 p.m. The roll was called

More information

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE PROBATION REVIEW COMMITTEE NOVEMBER 7, 2017 AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE HILTON GARDEN INN PALM BEACH GARDENS 3505 KYOTO GARDENS DRIVE PALM BEACH GARDENS,

More information

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director 1 MINUTES 2 3 BOARD OF PROFESSIONAL SURVEYORS AND 4 MAPPERS 5 6 PROBATION REVIEW COMMITTEE 7 8 EMBASSY SUITES BY HILTON 9 3705 SPECTRUM BOULEVARD 10 TAMPA, FLORIDA 33612 11 12 THURSDAY, MAY 3, 2018 13

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Melbourne Beach Oceanfront 3003 North Highway A1A Melbourne, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Hilton Melbourne Beach Oceanfront 3003 North Highway A1A Melbourne, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Hilton Melbourne Beach Oceanfront 3003 North Highway A1A Melbourne, FL 32903 321.777.5000 October 11, 12-14, 2016 MEETING MINUTES Approved January 13, 2017

More information

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING DECEMBER 19, 2012

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING DECEMBER 19, 2012 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on December 19, 2012. Chairman Damon Chase called the meeting

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 I. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

More information

Pledge of Allegiance All present recited the Pledge of Allegiance.

Pledge of Allegiance All present recited the Pledge of Allegiance. MINUTES South Carolina Board of Barber Examiners Board Meeting 9:00 AM, October 13, 2008 Synergy Business Park, Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina Meeting

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner

More information

Reading Area Water Authority Board Meeting Thursday June 30, 2016

Reading Area Water Authority Board Meeting Thursday June 30, 2016 1801 Kutztown Road Reading, Pennsylvania 19604 Phone: 610-406-6300 Fax: 610-406-6307 TDD: 610-655-6442 Reading Area Water Authority Board Meeting Thursday June 30, 2016 The Stated Board Meeting of the

More information

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant MINUTES MEETING OF THE NEW MEXICO BOARD OF LICENSURE FOR PROFESSIONAL ENGINEERS AND PROFESSIONAL SURVEYORS held at 9:00 a.m., Friday, January 15, 2016, Training Room 2, NM Department of Transportation,

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 LICENSING COMMITTEE MINUTES 10:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Neil Case Ms.

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 LICENSING COMMITTEE MINUTES 10:00 a.m. MEMBERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Jim Rose Mr. Neil Case Mr. Loren Moreland Ms.

More information

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call. MINUTES ARE NOT VERBATIM OKALOOSA COUNTY CONSTRUCTION COMPETENCY BOARD MINUTES May 31, 2017 The regular meeting of the Okaloosa County was held Wednesday, May 31, 2017, at 3:00 p.m. at the Okaloosa County

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL MINUTES Board of Veterinary Medicine Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert O Neil,

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL MINUTES Board of Veterinary Medicine Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL 34747 CALL TO ORDER Dr. O Neil Chair called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert

More information

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa- USF 3705 Spectrum Blvd. Tampa, FL April 7, 8-10, 2015

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa- USF 3705 Spectrum Blvd. Tampa, FL April 7, 8-10, 2015 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Tampa- USF 3705 Spectrum Blvd. Tampa, FL 33612 813.977.7066 April 7, 8-10, 2015 MEETING MINUTES Unapproved Board Members Present James Evetts,

More information

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 Subject to corrections, additions or deletions. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors

More information